Company NameClub Publishing Limited
Company StatusDissolved
Company Number02921254
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)
Previous NameData-Europe Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ian Clifford Green
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 1994(1 day after company formation)
Appointment Duration21 years, 3 months (closed 12 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elizabeth Road
Southend On Sea
Essex
SS1 2YF
Secretary NameJan Walters
NationalityBritish
StatusClosed
Appointed02 March 2006(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 12 August 2015)
RoleCompany Director
Correspondence Address5 Gloucester Avenue
Rayleigh
Essex
SS6 8XR
Director NameJan Walters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(13 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 12 August 2015)
RoleFinance Director
Correspondence Address5 Gloucester Avenue
Rayleigh
Essex
SS6 8XR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameWilliam Telling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 02 March 2006)
RoleAccountant
Correspondence AddressStudio House
Delamare Road
Cheshunt
Hertfordshire
EN8 9TD
Secretary NameMr Ian Clifford Green
NationalityEnglish
StatusResigned
Appointed22 April 1994(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 02 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elizabeth Road
Southend On Sea
Essex
SS1 2YF

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

150k at £1Kirkwell Holdings LTD
99.34%
Preference
510 at £1Kirkwell Holdings LTD
0.34%
Ordinary B
490 at £1Mr Ian Clifford Green
0.32%
Ordinary A

Financials

Year2014
Net Worth-£265,019
Cash£6,286
Current Liabilities£144,883

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
12 June 2014Liquidators' statement of receipts and payments to 29 April 2014 (8 pages)
12 June 2014Liquidators' statement of receipts and payments to 29 April 2014 (8 pages)
12 June 2014Liquidators statement of receipts and payments to 29 April 2014 (8 pages)
9 May 2013Statement of affairs with form 4.19 (9 pages)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Statement of affairs with form 4.19 (9 pages)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2013Registered office address changed from Boscombe House Boscombe Road Southend on Sea Essex SS2 5JD on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Boscombe House Boscombe Road Southend on Sea Essex SS2 5JD on 30 April 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 151,000
(6 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 151,000
(6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Director and secretary's change of particulars / jan walters / 09/04/2009 (1 page)
15 May 2009Return made up to 21/04/09; full list of members (4 pages)
15 May 2009Return made up to 21/04/09; full list of members (4 pages)
15 May 2009Director and secretary's change of particulars / jan walters / 09/04/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 May 2008Return made up to 21/04/08; full list of members (4 pages)
13 May 2008Return made up to 21/04/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
26 June 2007Return made up to 17/05/07; no change of members (6 pages)
26 June 2007Return made up to 17/05/07; no change of members (6 pages)
29 May 2007Amended accounts made up to 31 May 2006 (7 pages)
29 May 2007Amended accounts made up to 31 May 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 August 2006Accounts for a small company made up to 31 May 2005 (7 pages)
3 August 2006Accounts for a small company made up to 31 May 2005 (7 pages)
19 June 2006Return made up to 21/04/06; full list of members (6 pages)
19 June 2006Return made up to 21/04/06; full list of members (6 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Secretary resigned (1 page)
26 April 2005Return made up to 21/04/05; full list of members (3 pages)
26 April 2005Return made up to 21/04/05; full list of members (3 pages)
11 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
11 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
30 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
21 August 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
14 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
24 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
4 December 2000Ad 16/11/00--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
4 December 2000£ nc 1000/151000 16/11/00 (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
4 December 2000Ad 16/11/00--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
4 December 2000£ nc 1000/151000 16/11/00 (1 page)
30 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 April 1999Return made up to 21/04/99; no change of members (4 pages)
23 April 1999Return made up to 21/04/99; no change of members (4 pages)
13 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 May 1997Return made up to 21/04/97; no change of members (6 pages)
12 May 1997Return made up to 21/04/97; no change of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 May 1996Return made up to 21/04/96; no change of members (4 pages)
6 May 1996Return made up to 21/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 June 1995Return made up to 21/04/95; full list of members (6 pages)
22 June 1995Return made up to 21/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 October 1994Statement of affairs (13 pages)
20 October 1994Statement of affairs (13 pages)
20 October 1994Ad 25/05/94--------- £ si 998@1 (2 pages)
20 October 1994Ad 25/05/94--------- £ si 998@1 (2 pages)
15 July 1994Ad 25/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 July 1994Ad 25/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
14 June 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
2 June 1994Memorandum and Articles of Association (10 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 June 1994Memorandum and Articles of Association (10 pages)
2 June 1994New secretary appointed;director resigned;new director appointed (2 pages)
2 June 1994New secretary appointed;director resigned;new director appointed (2 pages)
21 April 1994Incorporation (16 pages)
21 April 1994Incorporation (16 pages)